Background WavePink WaveYellow Wave

STREETS WHITTLE & PARTNERS LLP (OC344182)

STREETS WHITTLE & PARTNERS LLP (OC344182) is an active UK company. incorporated on 19 March 2009. with registered office in Lincoln. STREETS WHITTLE & PARTNERS LLP has been registered for 17 years.

Company Number
OC344182
Status
active
Type
llp
Incorporated
19 March 2009
Age
17 years
Address
Tower House, Lincoln, LN1 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS WHITTLE & PARTNERS LLP

STREETS WHITTLE & PARTNERS LLP is an active company incorporated on 19 March 2009 with the registered office located in Lincoln. STREETS WHITTLE & PARTNERS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC344182

LLP Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

WHITTLE & PARTNERS LLP
From: 19 March 2009To: 6 October 2022
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

No significant events found

Capital Table
People

Officers

14

9 Active
5 Resigned

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Llp designated member
Appointed 30 Sept 2022

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Llp designated member
Appointed 30 Sept 2022

GREENE, Michael Nicholas

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1980
Llp designated member
Appointed 01 May 2014

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Llp designated member
Appointed 30 Sept 2022

INSLEY, Daniel Paul

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1988
Llp designated member
Appointed 01 Jul 2021

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Llp designated member
Appointed 30 Sept 2022

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Llp designated member
Appointed 30 Sept 2022

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Llp designated member
Appointed 30 Sept 2022

PAUL F TUTIN LIMITED

Active
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 01 Jul 2024

MORIARTY, Timothy Michael

Resigned
Oaks Drive, ColchesterCO3 3PR
Born July 1954
Llp designated member
Appointed 19 Mar 2009
Resigned 31 Mar 2022

SKELLS, Rachel Marion

Resigned
64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Sept 2022

WARD, Richard Peter Clifford

Resigned
CoggeshallCO6 1RD
Born July 1948
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Apr 2012

WHITTLE, Paul John

Resigned
Hungerdown Lane, ColchesterCO7 7LZ
Born December 1949
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Apr 2015

PAUL F TUTIN LTD

Resigned
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 30 Sept 2022
Resigned 01 Jul 2024

Persons with significant control

6

3 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2024

Streets Management Services

Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 30 Sept 2022
Ceased 30 Sept 2022
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Sept 2022

Mr Michael Nicholas Greene

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1980

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Nov 2019

Mrs Rachel Marion Skells

Ceased
64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr Timothy Michael Moriarty

Ceased
64 West Stockwell Street, ColchesterCO1 1HE
Born July 1954

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 December 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
30 July 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
30 July 2024
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
30 July 2024
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
30 July 2024
LLPSC02LLPSC02
Confirmation Statement With No Updates
19 March 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 January 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
7 October 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
7 October 2022
LLPSC02LLPSC02
Certificate Change Of Name Company
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
6 October 2022
LLNM01LLNM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 October 2022
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
3 October 2022
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
3 October 2022
LLPSC02LLPSC02
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 October 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 October 2022
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
28 September 2022
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
28 September 2022
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 August 2022
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
28 July 2022
LLMR04LLMR04
Cessation Of A Person With Significant Control Limited Liability Partnership
31 March 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2022
LLTM01LLTM01
Confirmation Statement With No Updates
23 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
20 July 2021
LLAP01LLAP01
Change Of Status Limited Liability Partnership
20 July 2021
LLDE01LLDE01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 April 2021
LLMR01LLMR01
Confirmation Statement With No Updates
23 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
18 March 2020
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
19 September 2019
LLMR04LLMR04
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts Amended With Accounts Type Total Exemption Full
10 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 August 2018
LLCH01LLCH01
Confirmation Statement With No Updates
26 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 June 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 April 2016
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
22 January 2016
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
15 June 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
27 March 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 March 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 June 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
3 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
21 August 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
30 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
30 March 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
22 November 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
29 March 2010
LLAR01LLAR01
Legacy
6 May 2009
LLP395LLP395
Legacy
2 May 2009
LLP395LLP395
Legacy
2 May 2009
LLP395LLP395
Legacy
2 May 2009
LLP395LLP395
Legacy
2 May 2009
LLP395LLP395
Legacy
19 March 2009
LLP2LLP2